Search icon

GREAT SPOT OF QUEENS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT SPOT OF QUEENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1997 (28 years ago)
Entity Number: 2163767
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 1327 Middle Country Rd, Centereach, NY, United States, 11720
Principal Address: GULAM CHOUDHURY, 1327 Middle Country Rd, Centereach, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GULAM CHOUDHURY Chief Executive Officer 89-22 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
GREAT SPOT OF QUEENS, INC. DOS Process Agent 1327 Middle Country Rd, Centereach, NY, United States, 11720

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 5017 NESCONSET HIGHWAY, PORT JEFFERSON STATI, NY, 11776, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-09-23 Address 89-22 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1999-08-31 2001-07-23 Address C/O GULAM CHOUDHURY, 5017 NESCONSET HIGHWAY, PORT JEFFERSON STATI, NY, 11776, USA (Type of address: Principal Executive Office)
1999-08-31 2024-09-23 Address 5017 NESCONSET HIGHWAY, PORT JEFFERSON STATI, NY, 11776, USA (Type of address: Chief Executive Officer)
1997-07-21 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240923002013 2024-09-23 BIENNIAL STATEMENT 2024-09-23
090930000192 2009-09-30 ANNULMENT OF DISSOLUTION 2009-09-30
DP-1627372 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
010723002155 2001-07-23 BIENNIAL STATEMENT 2001-07-01
990831002457 1999-08-31 BIENNIAL STATEMENT 1999-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99953.00
Total Face Value Of Loan:
99953.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-25900.00
Total Face Value Of Loan:
88100.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114000
Current Approval Amount:
88100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
89269.77
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99953
Current Approval Amount:
99953
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101163.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State